Company NameInternational Financial Reporting Solutions Limited
Company StatusDissolved
Company Number01959337
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Roselli
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2011(25 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameGregory Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2011(25 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6&7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Secretary NameGregory Davis
NationalityAmerican
StatusClosed
Appointed30 April 2011(25 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6&7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameDr Timothy Wiggins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2012(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block
16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 August 1998)
RoleExec Search Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameCharles Anthony Ward Gubbins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 1993)
RoleAccountant
Correspondence Address3 The Glen
Redland
Bristol
Avon
BS6 7JH
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameJane Beverley Sayers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1995)
RoleChartered Accountant
Correspondence AddressThe Larches Charlham Lane
Down Ampney
Cirencester
Gloucestershire
GL7 5RQ
Wales
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Director NameCaroline Mary Dockerill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1999)
RoleLecturer
Correspondence Address37 Kingswood Road
Wimbledon
London
SW19 3ND
Director NameMs Jayne Elizabeth Howson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 1997)
RoleLecturer
Correspondence Address19 Elton Road
Bishopston
Bristol
Avon
BS7 8DF
Director NameRoy Duncan Chambers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 1997)
RoleChartered Accountant
Correspondence AddressFerndale House
Bristol Road
West Harptree
Bristol
BS18 6HF
Director NameJames Charles Richard Tuffin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 February 2001)
RoleChartered Accountant
Correspondence Address9 Spring Lane
Hockley Heath
West Midlands
B94 6QX
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NameDavid Michael Wilson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2001)
RoleChartered Accountant
Correspondence AddressWest Longdens
Forty Green Road
Beaconsfield
Buckinghamshire
HP9 1XL
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameNezley Stephenson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2001)
RoleAdministration Manager
Correspondence Address40 High Street
Sandhurst
Camberley
Surrey
GU47 8DY
Director NamePaul Owen Merison
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleLecturer
Correspondence Address6 Chandos Road
Ampthill
Bedford
Bedfordshire
MK45 2LF
Director NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 February 2001)
RoleLecturer
Correspondence AddressThe Malt House
East End, North Leigh
Witney
Oxfordshire
OX8 6PX
Director NameKathryn Adams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2001)
RoleLecturer
Correspondence Address173 Falcondale Road
Bristol
Avon
BS9 3JJ
Secretary NameTimothy Martin Evans
NationalityBritish
StatusResigned
Appointed20 September 2000(14 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 2001)
RoleCompany Director
Correspondence Address40 Belleville Road
Battersea
London
SW11 6QT
Director NameMr Stephen William Cartwright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(15 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Secretary NameMr Stephen William Cartwright
NationalityBritish
StatusResigned
Appointed09 February 2001(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ
Secretary NameDeborah Yvonne Morrod
NationalityBritish
StatusResigned
Appointed15 July 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2005)
RoleChartered Accountant
Correspondence Address54 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameMr Michael John Harrigan
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradley Gardens
London
W13 8HE
Director NameRichard Gunst
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2011(25 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6&7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST

Location

Registered AddressSuite 6 & 7 The Old Office Block
16 Elmtree Road
Teddington
Middlesex
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

100 at £1Becker Professional Development International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,509
Current Liabilities£122,509

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (3 pages)
14 August 2015Application to strike the company off the register (3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
6 July 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
6 July 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
17 February 2015Termination of appointment of Richard Gordon Finlay Glover as a director on 29 January 2015 (2 pages)
17 February 2015Termination of appointment of Richard Gordon Finlay Glover as a director on 29 January 2015 (2 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(8 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(8 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(8 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(8 pages)
25 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
25 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
30 May 2012Termination of appointment of Richard Gunst as a director (1 page)
30 May 2012Termination of appointment of Richard Gunst as a director (1 page)
30 May 2012Appointment of Timothy Wiggins as a director (2 pages)
30 May 2012Appointment of Timothy Wiggins as a director (2 pages)
26 September 2011Annual return made up to 31 July 2011 (16 pages)
26 September 2011Annual return made up to 31 July 2011 (16 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
4 August 2011Appointment of Mr John Roselli as a director (3 pages)
4 August 2011Appointment of Mr Richard Glover as a director (3 pages)
4 August 2011Appointment of Mr Richard Glover as a director (3 pages)
4 August 2011Appointment of Mr John Roselli as a director (3 pages)
14 July 2011Appointment of Gregory Davis as a director (3 pages)
14 July 2011Termination of appointment of Richard Glover as a director (2 pages)
14 July 2011Termination of appointment of Michael Harrigan as a secretary (2 pages)
14 July 2011Appointment of Richard Gunst as a director (3 pages)
14 July 2011Appointment of Gregory Davis as a secretary (3 pages)
14 July 2011Appointment of Richard Gunst as a director (3 pages)
14 July 2011Appointment of Gregory Davis as a director (3 pages)
14 July 2011Termination of appointment of Richard Glover as a director (2 pages)
14 July 2011Termination of appointment of Michael Harrigan as a secretary (2 pages)
14 July 2011Appointment of Gregory Davis as a secretary (3 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 September 2008Return made up to 31/07/08; full list of members (3 pages)
4 September 2008Return made up to 31/07/08; full list of members (3 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 September 2007Return made up to 31/07/07; full list of members (2 pages)
20 September 2007Return made up to 31/07/07; full list of members (2 pages)
8 November 2006Return made up to 31/07/06; full list of members (6 pages)
8 November 2006Return made up to 31/07/06; full list of members (6 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 September 2005Return made up to 31/07/05; full list of members (6 pages)
23 September 2005Return made up to 31/07/05; full list of members (6 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 March 2005Secretary resigned (1 page)
5 October 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(6 pages)
5 October 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/10/04
(6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 November 2003Return made up to 31/07/03; full list of members (5 pages)
21 November 2003Return made up to 31/07/03; full list of members (5 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 August 2002Return made up to 31/07/02; full list of members (7 pages)
22 August 2002Return made up to 31/07/02; full list of members (7 pages)
11 February 2002Company name changed accountancy tuition centre (west ern) LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed accountancy tuition centre (west ern) LIMITED\certificate issued on 11/02/02 (2 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 30 farringdon street london EC4A 4EA (1 page)
7 November 2000Registered office changed on 07/11/00 from: 30 farringdon street london EC4A 4EA (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 August 2000Return made up to 31/07/00; full list of members (12 pages)
3 August 2000Return made up to 31/07/00; full list of members (12 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 August 1999Return made up to 31/07/99; full list of members (10 pages)
6 August 1999Return made up to 31/07/99; full list of members (10 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
5 August 1998Return made up to 31/07/98; full list of members (8 pages)
5 August 1998Return made up to 31/07/98; full list of members (8 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 August 1997Return made up to 31/07/97; full list of members (11 pages)
11 August 1997Return made up to 31/07/97; full list of members (11 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 August 1996Return made up to 31/07/96; full list of members (11 pages)
15 August 1996Return made up to 31/07/96; full list of members (11 pages)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (4 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Director resigned (4 pages)
20 October 1995Director resigned (4 pages)
21 August 1995Return made up to 31/07/95; full list of members (16 pages)
21 August 1995Return made up to 31/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
8 August 1994Return made up to 31/07/94; full list of members (8 pages)
8 August 1994Return made up to 31/07/94; full list of members (8 pages)
3 September 1993Return made up to 31/07/93; full list of members (7 pages)
3 September 1993Return made up to 31/07/93; full list of members (7 pages)
25 August 1992Return made up to 31/07/92; full list of members (7 pages)
25 August 1992Return made up to 31/07/92; full list of members (7 pages)
10 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 July 1992Company name changed\certificate issued on 31/07/92 (2 pages)
31 July 1992Company name changed\certificate issued on 31/07/92 (2 pages)
23 March 1990Company name changed\certificate issued on 23/03/90 (2 pages)
23 March 1990Company name changed\certificate issued on 23/03/90 (2 pages)
27 November 1985Company name changed\certificate issued on 27/11/85 (2 pages)
27 November 1985Company name changed\certificate issued on 27/11/85 (2 pages)
14 November 1985Certificate of incorporation (1 page)
14 November 1985Certificate of incorporation (1 page)